Manchester
M4 1DY
Director Name | Mrs Bilquees Ahmed |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 09 January 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Clydesdale House 27 Turner Street Manchester M4 1DY |
Secretary Name | Arshad Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clydesdale 27 Turner Street Manchester M4 1DY |
Director Name | Anjum Ahmed |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1996(19 years, 2 months after company formation) |
Appointment Duration | 21 years (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clydesdale House 27 Turner Street Manchester M4 1DY |
Director Name | Mr Mohammed Saleem |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Salesman |
Correspondence Address | 10 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Secretary Name | Mr Mohammed Saleem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 10 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Registered Address | Clydesdale House 27 Turner Street Manchester M4 1DY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
52.8k at £1 | Arshad Ahmed 96.00% Ordinary |
---|---|
2.2k at £1 | Mrs Bilquees Ahmed 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,824 |
Cash | £4,029 |
Current Liabilities | £7,854 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 1997 | Delivered on: 30 April 1997 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clydesdale house turner street manchester greater manchester. By way of fixed charge all shares rights benefits and advantages at any time in any residence or management company connected with the mortgaged property and in which the company is entitled now or from time to time. By way of floating charge all stock goods movable plant machinery implements utensils furniture and equipment; by way of fixed charge all present and future book and other debts other monetary claims and choses in action owing or belonging to the company and arising in connection with the mortgage property or any business at any time carried on thereon and the proceeds thereof including (without limitation).. See the mortgage charge document for full details. Outstanding |
---|---|
23 April 1992 | Delivered on: 11 May 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £38336.70 under the terms of the agreement. Particulars: All the company's right title and interest of the company under the insurance see form 395 for details. Outstanding |
17 April 1990 | Delivered on: 20 April 1990 Persons entitled: Habib Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. apartment 181 the circle queen elizabeth street london SE1 2. plot no 51 on plan on lease dated 23.2.90 3,6,8 and 10 churchgate stockport. Outstanding |
20 February 1985 | Delivered on: 7 March 1985 Persons entitled: Habib Bank Ag Zurich Classification: Legal mortgage Secured details: All monies due or to become due form jawaid hosiery co limited to the chargee on any account whatsoever. Particulars: Clydesdale house , 27 turner street ,manchester. 11/21 turner street & 74-76 high street manchester . 6,8,10 churchgate, stockport 2 & 4 churchgate ,stockport 91 south road and 1A lorne road, crosby merseyside. All movable plant machinery implements utensils furniture & equipment. T/nos GM172004 / GM203887 / GM99399 / gm 214301 / MS126343. Outstanding |
20 February 1985 | Delivered on: 26 February 1985 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to habib bank A.G. zurich. Particulars: Fixed charge on book debts and securities and floating charge on the undertaking of the company and all other assets. Outstanding |
13 December 2000 | Delivered on: 20 December 2000 Persons entitled: Habib Bank Ag Zurich Classification: Lien on deposit/set off arrangement Secured details: £268,000 due or to become due from the company to the chargee. Particulars: The credit balance and interest thereon on any account in the name of utocroft building limited including the account numbered 100668 held at the manchester branch of habib bank ag zurich. Outstanding |
25 April 1997 | Delivered on: 30 April 1997 Persons entitled: Habib Bank Ag Zurich Classification: Third party legal charge Secured details: All monies due or to become due from nik nak clothing company limited to the chargee on any account whatsoever. Particulars: Clydesdale house turner street manchester greater manchester, fixed charge all shares rights benefits and advantages arising in respect of the property, fixed charge all book and other debts, goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
25 April 1997 | Delivered on: 1 May 1997 Persons entitled: Habib Bank Ag Zurich Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 April 1997 | Delivered on: 30 April 1997 Persons entitled: Habib Bank Ag Zurich Classification: Third party legal charge Secured details: All monies due or to become due from nik nak clothing company limited to the chargee on any account whatsoever. Particulars: 91 south road and 1A lorne road crosby sefton merseyside. By way of fixed charge all shares rights benefits and advantages; by way of first floating charge all stock goods movable plant machinery implements utensils furniture and equipment; by way of fixed charge all present and future book and other debts;. See the mortgage charge document for full details. Outstanding |
10 May 1983 | Delivered on: 13 May 1983 Persons entitled: The National Bank of Pakistan Classification: Legal charge Secured details: All monies due or to become due from jawaid hosiery limited to the chargee. Particulars: 11/21 turner street & 74/76 high street manchester and/or the proceeds of sale thereof title no gm 203837. Fully Satisfied |
10 May 1983 | Delivered on: 13 May 1983 Persons entitled: The National Bank of Pakistan Classification: Legal charge Secured details: All monies due or to become due from jawaid hosiery limited to the chargee. Particulars: Nos 6, 8 & 10 churchgate stockport greater manchester and/or the proceeds of sale thereof. Fully Satisfied |
14 July 1981 | Delivered on: 27 July 1981 Persons entitled: Muslim Commercial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 churchgate, stockport,greater manchester together with all fixtures t/nos gm 24301 and gm 51350. Fully Satisfied |
21 February 1980 | Delivered on: 4 March 1980 Persons entitled: Muslim Commercial Bank Limited Classification: Mortgage Secured details: £70,000 and further advances. Particulars: F/ Hold property & buildings nos 11, 13,15, 17,19 and 21 ,74 & 76 ,high street, in the city of manchester which said properties above mentioned of rent to high street back turner street,brick street and turner street in manchester. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (15 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (15 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Annual return made up to 31 July 2011. List of shareholders has changed (15 pages) |
20 September 2011 | Secretary's details changed for Arshad Ahmed on 31 July 2011 (3 pages) |
20 September 2011 | Director's details changed for Mrs Bilquees Ahmed on 31 July 2011 (3 pages) |
20 September 2011 | Director's details changed for Anjum Ahmed on 31 July 2011 (3 pages) |
20 September 2011 | Director's details changed for Arshad Ahmed on 31 July 2011 (3 pages) |
20 September 2011 | Annual return made up to 31 July 2011. List of shareholders has changed (15 pages) |
20 September 2011 | Director's details changed for Anjum Ahmed on 31 July 2011 (3 pages) |
20 September 2011 | Director's details changed for Arshad Ahmed on 31 July 2011 (3 pages) |
20 September 2011 | Secretary's details changed for Arshad Ahmed on 31 July 2011 (3 pages) |
20 September 2011 | Director's details changed for Mrs Bilquees Ahmed on 31 July 2011 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Director's details changed for Mrs Bilquees Ahmed on 31 July 2010 (2 pages) |
8 December 2010 | Director's details changed for Mrs Bilquees Ahmed on 31 July 2010 (2 pages) |
8 December 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
25 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
25 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
21 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
21 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
21 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 December 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 December 2002 | Return made up to 31/07/02; full list of members (7 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
19 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
19 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
24 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 June 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 March 1998 | Return made up to 31/07/97; no change of members (4 pages) |
12 March 1998 | Return made up to 31/07/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
1 May 1997 | Particulars of mortgage/charge (8 pages) |
1 May 1997 | Particulars of mortgage/charge (8 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
25 April 1997 | Return made up to 31/07/96; full list of members (6 pages) |
25 April 1997 | Return made up to 31/07/95; full list of members (6 pages) |
25 April 1997 | Return made up to 31/07/96; full list of members (6 pages) |
25 April 1997 | Return made up to 31/07/95; full list of members (6 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
22 June 1995 | Full accounts made up to 31 March 1994 (15 pages) |
22 June 1995 | Full accounts made up to 31 March 1994 (15 pages) |